Company NameRedhaven Limited
Company StatusDissolved
Company Number06795572
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMoorgayen Aurmoogum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityMauritian
StatusClosed
Appointed01 November 2015(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 30 January 2018)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameJJ Secretaries Ltd (Corporation)
StatusClosed
Appointed20 January 2009(same day as company formation)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameMazuy Ltd (Corporation)
StatusClosed
Appointed01 October 2015(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 30 January 2018)
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMr Christian Vega Paniagua
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCosta Rican
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address3 -J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica
Director NameMr Bernal Arce Zamora
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address3-J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica
Secretary NameMr Bernal Arce Zamora
NationalityCosta Rican
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address3-J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica
Director NameVanisha Naidoo Coolanaden
Date of BirthNovember 1976 (Born 47 years ago)
NationalityMauritian
StatusResigned
Appointed30 December 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2015)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameKingston Management Acx Sa (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence Address3-J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica
Secretary NameKingston Management Acx Sa (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence Address3-J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100k at £1Landon Corporation Sa
100.00%
Ordinary
1 at £1Aljayma Holding Investments Sa
0.00%
Ordinary

Financials

Year2014
Net Worth£84,090
Cash£2
Current Liabilities£7,244,145

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 February 2016Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages)
12 February 2016Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 November 2015 (1 page)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100,000
(4 pages)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100,000
(4 pages)
12 February 2016Appointment of Moorgayen Aurmoogum as a director on 1 November 2015 (2 pages)
12 February 2016Termination of appointment of Vanisha Naidoo Coolanaden as a director on 1 November 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Termination of appointment of Kingston Management Acx Sa as a director on 1 October 2015 (1 page)
28 October 2015Appointment of Mazuy Ltd as a director on 1 October 2015 (2 pages)
28 October 2015Termination of appointment of Kingston Management Acx Sa as a director on 1 October 2015 (1 page)
28 October 2015Appointment of Mazuy Ltd as a director on 1 October 2015 (2 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,000
(4 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,000
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 March 2014Appointment of Vanisha Naidoo Coolanaden as a director (2 pages)
31 March 2014Appointment of Vanisha Naidoo Coolanaden as a director (2 pages)
31 March 2014Termination of appointment of Christian Paniagua as a director (1 page)
31 March 2014Termination of appointment of Christian Paniagua as a director (1 page)
11 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100,000
(5 pages)
11 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100,000
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
13 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 100,000
(3 pages)
13 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 100,000
(3 pages)
16 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Kingston Management Acx Sa on 1 January 2010 (1 page)
20 February 2010Director's details changed for Kingston Management Acx Sa on 1 January 2010 (1 page)
20 February 2010Director's details changed for Mr. Christian Vega Paniagua on 1 January 2010 (2 pages)
20 February 2010Secretary's details changed for Jj Secretaries Ltd on 1 January 2010 (2 pages)
20 February 2010Director's details changed for Kingston Management Acx Sa on 1 January 2010 (1 page)
20 February 2010Secretary's details changed for Jj Secretaries Ltd on 1 January 2010 (2 pages)
20 February 2010Secretary's details changed for Jj Secretaries Ltd on 1 January 2010 (2 pages)
20 February 2010Director's details changed for Mr. Christian Vega Paniagua on 1 January 2010 (2 pages)
20 February 2010Director's details changed for Mr. Christian Vega Paniagua on 1 January 2010 (2 pages)
9 February 2009Director appointed christian vega paniagua (1 page)
9 February 2009Director appointed christian vega paniagua (1 page)
6 February 2009Appointment terminated director bernal zamora (1 page)
6 February 2009Appointment terminated director bernal zamora (1 page)
30 January 2009Director appointed bernal arce zamora (1 page)
30 January 2009Director appointed bernal arce zamora (1 page)
30 January 2009Secretary appointed bernal arce zamora (1 page)
30 January 2009Director appointed kingston management acx sa (1 page)
30 January 2009Appointment terminated secretary kingston management acx sa (1 page)
30 January 2009Appointment terminated secretary bernal zamora (1 page)
30 January 2009Secretary appointed bernal arce zamora (1 page)
30 January 2009Appointment terminated secretary kingston management acx sa (1 page)
30 January 2009Secretary appointed kingston management acx sa (1 page)
30 January 2009Secretary appointed kingston management acx sa (1 page)
30 January 2009Appointment terminated secretary bernal zamora (1 page)
30 January 2009Director appointed kingston management acx sa (1 page)
29 January 2009Secretary appointed jj secretaries LTD (1 page)
29 January 2009Secretary appointed jj secretaries LTD (1 page)
28 January 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
28 January 2009Registered office changed on 28/01/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page)
28 January 2009Appointment terminated director elizabeth davies (1 page)
28 January 2009Registered office changed on 28/01/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page)
28 January 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
28 January 2009Appointment terminated director elizabeth davies (1 page)
20 January 2009Incorporation (13 pages)
20 January 2009Incorporation (13 pages)